GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-30
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-09-16
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-05-31 to 2019-06-30
filed on: 12th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 12th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 42 Chelsfield Point Penshurst Road London E9 7DY England to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-06-12
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Gossamer Gardens London E2 9FN United Kingdom to 42 Chelsfield Point Penshurst Road London E9 7DY on 2019-06-11
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-30
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-04-18
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-30
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 42 Chelsfield Point Penshurst Road London E9 7DY United Kingdom to 65 Gossamer Gardens London E2 9FN on 2018-06-04
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-14
filed on: 14th, May 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-18
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Hardy Court 2 Charles Street London N19 3FA United Kingdom to 42 Chelsfield Point Penshurst Road London E9 7DY on 2018-05-01
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-18
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 25th, February 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 3rd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2016
|
incorporation |
Free Download
(7 pages)
|